This company is commonly known as Resolution Homes (smf) Ltd. The company was founded 3 years ago and was given the registration number 12751078. The firm's registered office is in MILTON KEYNES. You can find them at Moulsoe Business Centre Cranfield Road, Moulsoe, Milton Keynes, Buckinghamshire. This company's SIC code is 41100 - Development of building projects.
Name | : | RESOLUTION HOMES (SMF) LTD |
---|---|---|
Company Number | : | 12751078 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 17 July 2020 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Moulsoe Business Centre Cranfield Road, Moulsoe, Milton Keynes, Buckinghamshire, England, MK16 0FJ |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
The Loft, 111 Dunstable Street, Ampthill, Bedford, England, MK45 2NG | Director | 27 May 2021 | Active |
The Loft, 111 Dunstable Street, Ampthill, Bedford, England, MK45 2NG | Director | 17 July 2020 | Active |
Rpg Investments Ltd | ||
Notified on | : | 23 April 2021 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | The Loft, 111 Dunstable Street, Bedford, England, MK45 2NG |
Nature of control | : |
|
Mr Carl Thomas Porter | ||
Notified on | : | 17 July 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1977 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 69 Station Road, Bow Brickhill, Milton Keynes, England, MK17 9JU |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-13 | Confirmation statement | Confirmation statement with updates. | Download |
2023-09-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-08-03 | Mortgage | Mortgage satisfy charge full. | Download |
2023-08-03 | Mortgage | Mortgage satisfy charge full. | Download |
2023-08-03 | Mortgage | Mortgage satisfy charge full. | Download |
2023-07-07 | Confirmation statement | Confirmation statement with updates. | Download |
2023-02-08 | Accounts | Change account reference date company previous extended. | Download |
2022-07-12 | Change of name | Certificate change of name company. | Download |
2022-07-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-03-09 | Accounts | Accounts with accounts type dormant. | Download |
2021-10-21 | Officers | Change person director company with change date. | Download |
2021-10-21 | Persons with significant control | Change to a person with significant control. | Download |
2021-10-21 | Address | Change registered office address company with date old address new address. | Download |
2021-09-27 | Capital | Capital variation of rights attached to shares. | Download |
2021-09-27 | Resolution | Resolution. | Download |
2021-09-27 | Incorporation | Memorandum articles. | Download |
2021-09-22 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-09-22 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-09-22 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-06-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-05-27 | Officers | Appoint person director company with name date. | Download |
2021-05-19 | Resolution | Resolution. | Download |
2021-05-19 | Confirmation statement | Confirmation statement with updates. | Download |
2021-05-19 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-05-19 | Persons with significant control | Notification of a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.